YAD MOSS SKI CLUB LTD - BARNARD CASTLE


Company Profile Company Filings

Overview

YAD MOSS SKI CLUB LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BARNARD CASTLE ENGLAND and has the status: Active.
YAD MOSS SKI CLUB LTD was incorporated 29 years ago on 27/01/1995 and has the registered number: 03015157. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.

YAD MOSS SKI CLUB LTD - BARNARD CASTLE

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

28 HUDE
BARNARD CASTLE
DL12 0QW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CARLISLE SKI CENTRE LIMITED (until 14/10/2018)

Confirmation Statements

Last Statement Next Statement Due
27/01/2024 10/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER STOCKTON Jun 1972 British Director 2003-12-17 CURRENT
MR DAVID NEIL BIRRELL Jul 1958 British Director 2013-11-27 CURRENT
DR SARAH ELIZABETH ELTON Dec 1974 British Director 2010-11-23 CURRENT
MR SEAN ROBERT BELL May 1955 British Director 2010-11-23 CURRENT
MR DAVID GILPIN Feb 1971 British Director 2021-09-26 CURRENT
DR ALISON ROSE HETHERINGTON May 1982 British Director 2017-12-01 CURRENT
ANDREW HETHERINGTON Apr 1980 British Director 2003-12-17 CURRENT
PETER HETHERINGTON Jun 1945 British Director 1997-11-13 CURRENT
MR COLIN HIND Nov 1957 British Director 2022-12-30 CURRENT
MR ROD SHEPHARD Sep 1959 British Director 2022-12-30 CURRENT
SHEILA ANN HUGGAN Mar 1959 Director 1995-01-27 UNTIL 1997-10-01 RESIGNED
KENNETH EDWARD HIND Aug 1950 British Director 1995-10-06 UNTIL 1996-10-18 RESIGNED
DANIEL PORTER Apr 1975 British Director 1995-10-06 UNTIL 1997-04-25 RESIGNED
ANDREW LOW Apr 1974 British Director 1997-11-13 UNTIL 2000-10-27 RESIGNED
PATRICK GRAHAM MCGAHON Dec 1965 British Director 1995-10-06 UNTIL 1996-06-02 RESIGNED
MR JOHN DAVID MORTON May 1942 British Director 2003-12-17 UNTIL 2023-10-29 RESIGNED
TRACEY ELIZABETH PALMER Oct 1965 British Director 1995-01-27 UNTIL 2000-10-27 RESIGNED
OLWEN MARGARET GIBSON May 1949 British Director 1995-01-27 UNTIL 1995-01-27 RESIGNED
MARTIN PORTER May 1967 British Director 1995-01-27 UNTIL 1997-04-01 RESIGNED
MR MARK FREDERIC HILLMANN Sep 1948 British Director 2003-12-17 UNTIL 2005-08-26 RESIGNED
IAN DAVID HILL Jan 1967 British Director 1995-01-27 UNTIL 1996-10-18 RESIGNED
BRIAN AUSTIN HILL Feb 1938 British Director 2003-12-17 UNTIL 2011-11-29 RESIGNED
MR JOHN DAVID MORTON May 1942 British Secretary 2002-06-10 UNTIL 2018-10-11 RESIGNED
DR SARAH ELIZABETH ELTON Secretary 2018-10-11 UNTIL 2023-10-29 RESIGNED
DAVID EAVES May 1967 Secretary 1997-11-13 UNTIL 2000-10-27 RESIGNED
SHEILA ANN HUGGAN Mar 1959 Secretary 1995-01-27 UNTIL 1997-10-01 RESIGNED
ANDREW HETHERINGTON Apr 1980 British Secretary 2000-12-08 UNTIL 2002-06-10 RESIGNED
MICHAEL ADAMS Nov 1941 British Director 1997-11-13 UNTIL 2000-10-27 RESIGNED
MR ROBERT COCHRANE Mar 1955 British Director 1995-12-13 UNTIL 2002-09-23 RESIGNED
MR EUAN THOMAS CARTWRIGHT Dec 1949 British Director 2003-12-17 UNTIL 2018-10-11 RESIGNED
NIGEL CARR Mar 1955 British Director 1995-01-27 UNTIL 1998-09-30 RESIGNED
STEPHEN BUTTLER Sep 1948 British Director 1996-10-18 UNTIL 2004-11-30 RESIGNED
HILL BRIAN AUSTIN Feb 1938 British Director 2000-10-27 UNTIL 2001-05-31 RESIGNED
MR MARK BENZIE Nov 1960 British Director 1996-10-18 UNTIL 1997-10-01 RESIGNED
ERIC BARLOW Jun 1959 British Director 1995-01-27 UNTIL 2001-05-31 RESIGNED
JOANNE CATHERINE DOWNEY Jan 1970 British Director 2004-11-30 UNTIL 2008-10-14 RESIGNED
GERARD UNTHANK Jun 1940 British Director 2003-12-17 UNTIL 2016-03-09 RESIGNED
DAVID EAVES May 1967 Director 1997-11-13 UNTIL 2000-10-27 RESIGNED
MR EUAN THOMAS CARTWRIGHT Dec 1949 British Director 1997-11-13 UNTIL 2000-10-27 RESIGNED
ANDREW HETHERINGTON Apr 1980 British Director 2000-10-27 UNTIL 2002-06-10 RESIGNED
MR PAUL WENSLEY Feb 1947 British Director 1995-01-27 UNTIL 2000-01-31 RESIGNED
CHRISTOPHER JOHN SAYER Jun 1963 British Director 2001-10-19 UNTIL 2008-01-22 RESIGNED
THOMAS TINNING Oct 1953 British Director 1995-01-27 UNTIL 1999-02-02 RESIGNED
JOHN MICHAEL TUDDENHAM Oct 1950 British Director 1995-01-27 UNTIL 1995-10-01 RESIGNED
MR WILLIAM TUER Feb 1983 British Director 2014-11-25 UNTIL 2021-12-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CN GROUP PROPERTY LIMITED HIGH WYCOMBE ENGLAND Dissolved... SMALL 99999 - Dormant Company
C.H. JEFFRIES (PENSIONS & FINANCIAL PLANNING) LIMITED CHORLEY ENGLAND Active TOTAL EXEMPTION FULL 65110 - Life insurance
PEARTREE RADIO REALISATION LIMITED CARLISLE ENGLAND ... TOTAL EXEMPTION FULL 60100 - Radio broadcasting
W M PENSION TRUSTEE SERVICES LIMITED LONDON ENGLAND Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
MORNINGSTAR WEALTH RETIREMENT SERVICES LIMITED LONDON ENGLAND Active FULL 66290 - Other activities auxiliary to insurance and pension funding
WILLIAM HOWARD (ENTERPRISES) LIMITED BRAMPTON Dissolved... TOTAL EXEMPTION SMALL 56210 - Event catering activities
CN INVESTMENTS LIMITED HIGH WYCOMBE UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
VOLUNTARY ACTION CUMBRIA PENRITH ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CN RADIO LIMITED HIGH WYCOMBE UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CROSSCO (634) LIMITED HIGH WYCOMBE UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ASBA ARCHITECTS LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
EUAN CARTWRIGHT LTD CARLISLE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
BENZIE GRAPHICS LIMITED CARLISLE Active MICRO ENTITY 62090 - Other information technology service activities
JMT TRADE LTD CARLISLE Active MICRO ENTITY 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
THE UNIVERSITY OF CUMBRIA CUMBRIA Active GROUP 85421 - First-degree level higher education
NEW LIGHT (NORTH OF ENGLAND) YORK ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CUMBRIA EDUCATION TRUST BRAMPTON ENGLAND Active FULL 85310 - General secondary education
KESWICK MASONIC HALL COMPANY LIMITED KESWICK ENGLAND Active MICRO ENTITY 77400 - Leasing of intellectual property and similar products, except copyright works
BELFAST CITY BEAT LIMITED BELFAST NORTHERN IRELAND Active MICRO ENTITY 60100 - Radio broadcasting

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - YAD MOSS SKI CLUB LTD 2024-01-30 31-07-2023 £87,110 equity
Micro-entity Accounts - YAD MOSS SKI CLUB LTD 2022-12-31 31-07-2022 £80,028 equity
Micro-entity Accounts - YAD MOSS SKI CLUB LTD 2021-10-09 31-07-2021 £77,263 equity
Micro-entity Accounts - YAD MOSS SKI CLUB LTD 2020-02-04 31-07-2019 £72,750 equity
Micro-entity Accounts - YAD MOSS SKI CLUB LTD 2019-03-28 31-07-2018 £77,428 equity
Accounts Submission 2017-12-12 31-07-2017 £70,953 equity
Accounts filed on 31-07-2016 2017-02-15 31-07-2016 £71,975 equity
Abbreviated Company Accounts - CARLISLE SKI CENTRE LIMITED 2016-01-28 31-07-2015 £63,556 Cash £76,971 equity
Abbreviated Company Accounts - CARLISLE SKI CENTRE LIMITED 2014-12-02 31-07-2014 £55,946 Cash £70,421 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAINBURN MEDIA SERVICES LTD BARNARD CASTLE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
OMEGA GOLF LTD BARNARD CASTLE ENGLAND Active MICRO ENTITY 42910 - Construction of water projects